LITECONSOLE LIMITED
SHOREHAM-BY-SEA LS-3D LTD DIGITAL PANORAMA LIMITED CARLSBRO ELECTRONICS (SALES) LIMITED L&P 207 LIMITED

Hellopages » West Sussex » Adur » BN43 5FF

Company number 06697866
Status Active
Incorporation Date 15 September 2008
Company Type Private Limited Company
Address HANGAR 4A, 2-4 CECIL PASHLEY WAY, SHOREHAM AIRPORT, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5FF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 September 2016 with updates; Director's details changed for Mr Oliver Slater on 19 January 2016. The most likely internet sites of LITECONSOLE LIMITED are www.liteconsole.co.uk, and www.liteconsole.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Portslade Rail Station is 3.8 miles; to Durrington-on-Sea Rail Station is 5.4 miles; to Preston Park Rail Station is 6 miles; to Brighton Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liteconsole Limited is a Private Limited Company. The company registration number is 06697866. Liteconsole Limited has been working since 15 September 2008. The present status of the company is Active. The registered address of Liteconsole Limited is Hangar 4a 2 4 Cecil Pashley Way Shoreham Airport Shoreham by Sea West Sussex Bn43 5ff. . BROOKS, Lee Robert is a Director of the company. SLATOR, Oliver is a Director of the company. Secretary DAVISON, Christine has been resigned. Secretary LEE & PRIESTLEY SECRETARY LIMITED has been resigned. Secretary PARK, Tracy has been resigned. Director BISHOP, Andrew Henry has been resigned. Director BROOKS, Adrian has been resigned. Director BROOKS, Jacqui has been resigned. Director LEE & PRIESTLEY LIMITED has been resigned. Director PRIESTLEY, Jonathan Marshall has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BROOKS, Lee Robert
Appointed Date: 15 July 2014
43 years old

Director
SLATOR, Oliver
Appointed Date: 15 July 2014
35 years old

Resigned Directors

Secretary
DAVISON, Christine
Resigned: 01 February 2015
Appointed Date: 12 April 2011

Secretary
LEE & PRIESTLEY SECRETARY LIMITED
Resigned: 18 November 2008
Appointed Date: 15 September 2008

Secretary
PARK, Tracy
Resigned: 12 April 2011
Appointed Date: 31 December 2008

Director
BISHOP, Andrew Henry
Resigned: 22 October 2009
Appointed Date: 18 November 2008
64 years old

Director
BROOKS, Adrian
Resigned: 31 December 2008
Appointed Date: 18 November 2008
68 years old

Director
BROOKS, Jacqui
Resigned: 01 February 2015
Appointed Date: 31 December 2008
68 years old

Director
LEE & PRIESTLEY LIMITED
Resigned: 18 November 2008
Appointed Date: 15 September 2008

Director
PRIESTLEY, Jonathan Marshall
Resigned: 18 November 2008
Appointed Date: 15 September 2008
59 years old

Persons With Significant Control

Ls-Live Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Oliver Slator
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LITECONSOLE LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 15 September 2016 with updates
19 Jan 2016
Director's details changed for Mr Oliver Slater on 19 January 2016
14 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 42 more events
26 Nov 2008
Appointment terminated director lee & priestley LIMITED
26 Nov 2008
Registered office changed on 26/11/2008 from 10-12 east parade leeds west yorkshire LS1 2AJ
26 Nov 2008
Ad 18/11/08\gbp si 69@1=69\gbp ic 1/70\
19 Nov 2008
Company name changed L&P 207 LIMITED\certificate issued on 19/11/08
15 Sep 2008
Incorporation

LITECONSOLE LIMITED Charges

4 June 2009
Debenture
Delivered: 5 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…